Advanced company searchLink opens in new window

HIWAVE TECHNOLOGIES PLC

Company number 00514718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2012 AP01 Appointment of Mr David James Anderson Calderwood as a director
16 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
13 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2012 TM01 Termination of appointment of David Bramwell as a director
18 Jan 2012 AA Group of companies' accounts made up to 30 September 2011
07 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2011 AP01 Appointment of Mr Clive Leonard Mayne as a director
01 Aug 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
12 Jul 2011 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
25 Mar 2011 AR01 Annual return made up to 15 January 2011 with bulk list of shareholders
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 26,950,132.13
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 26,949,743.89
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 26,948,902.71
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 24,268,151.07
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 24,208,255.46
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 24,193,335.46
27 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 Jan 2011 AP01 Appointment of Dr David Matthew Bramwell as a director
10 Jan 2011 TM01 Termination of appointment of Ian Buckley as a director
22 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
17 Dec 2010 CERTNM Company name changed nxt PLC\certificate issued on 17/12/10
  • CONNOT ‐
22 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Clause 5.2 removed from scheme 18/10/2010
04 Oct 2010 TM01 Termination of appointment of Peter Thoms as a director
16 Feb 2010 AR01 Annual return made up to 15 January 2010 with bulk list of shareholders
08 Feb 2010 AAMD Amended group of companies' accounts made up to 30 June 2009